- Company Overview for SGT JOSHUA LTD (08159155)
- Filing history for SGT JOSHUA LTD (08159155)
- People for SGT JOSHUA LTD (08159155)
- Insolvency for SGT JOSHUA LTD (08159155)
- More for SGT JOSHUA LTD (08159155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2019 | AD01 | Registered office address changed from Suites C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to Resolution House 12 Mill Hill Leeds LS1 5DQ on 12 December 2019 | |
11 Dec 2019 | LIQ02 | Statement of affairs | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
15 May 2019 | PSC07 | Cessation of Matthew Peter Bowman as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC01 | Notification of Jon Paul Wilkinson as a person with significant control on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Matthew Bowman as a director on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Jon Paul Wilkinson as a director on 15 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |